Search icon

BISHOP HOUSE LLC - Florida Company Profile

Company Details

Entity Name: BISHOP HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISHOP HOUSE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000033572
FEI/EIN Number 200158619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 165 SEASPRAY AVE, PALM BEACH, FL, 33480
Mail Address: 400 CENTRAL PARK WEST, 9C, NEW YORK, NY, 10025
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP SUSAN K Managing Member 165 SEASPRAY AVE, PALM BEACH, FL, 33480
BISHOP JUDITH T Managing Member 165 SEASPRAY AVE, PALM BEACH, FL, 33480
BISHOP KATHARINE W Managing Member 165 SEASPRAY AVE, PALM BEACH, FL, 33480
BISHOP SUSAN Agent 165 SEASPRAY AVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-02 165 SEASPRAY AVE, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 165 SEASPRAY AVE, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 165 SEASPRAY AVE, PALM BEACH, FL 33480 -
CANCEL ADM DISS/REV 2006-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-04-05 - -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State